Search icon

POSMATIC, INC.

Company Details

Name: POSMATIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2003 (22 years ago)
Entity Number: 2872136
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 5-46 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 5-46 50TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-46 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JANE CHUN Chief Executive Officer 5-46 50TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2012-04-05 2012-04-10 Address 5-46 50TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-12-22 2012-04-05 Address 32-32 22ND ST, STE 401-2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-12-22 2012-04-10 Address 43-32 22ND ST, STE 401-2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2008-12-22 2012-04-10 Address 43-32 22ND ST, STE 401-2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2005-03-25 2008-12-22 Address 43-01 21ST ST, #212A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-03-25 2008-12-22 Address 43-01 21ST ST, #212A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2005-03-25 2008-12-22 Address 43-01 21ST ST, #212A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2004-06-25 2005-03-25 Address 43-01 21 ST SUITE 212A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2003-09-24 2004-06-25 Address 146-17 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-02-20 2003-09-24 Address 20-23 COLLEGE PT BLVD, 1 FL REAR, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002465 2013-03-01 BIENNIAL STATEMENT 2013-02-01
120410002129 2012-04-10 BIENNIAL STATEMENT 2011-02-01
120405000731 2012-04-05 CERTIFICATE OF CHANGE 2012-04-05
090126002934 2009-01-26 BIENNIAL STATEMENT 2009-02-01
081222002195 2008-12-22 BIENNIAL STATEMENT 2007-02-01
050325002264 2005-03-25 BIENNIAL STATEMENT 2005-02-01
040625000137 2004-06-25 CERTIFICATE OF CHANGE 2004-06-25
030924000021 2003-09-24 CERTIFICATE OF CHANGE 2003-09-24
030220000401 2003-02-20 CERTIFICATE OF INCORPORATION 2003-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4006658410 2021-02-05 0202 PPS 2154 45th Ave Fl 2, Long Island City, NY, 11101-4704
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59332
Loan Approval Amount (current) 59332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4704
Project Congressional District NY-07
Number of Employees 4
NAICS code 423420
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59844
Forgiveness Paid Date 2021-12-23
3205247701 2020-05-01 0202 PPP 2154 45TH AVE FL 2, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59332
Loan Approval Amount (current) 59332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59694.52
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State